About

Registered Number: SC242080
Date of Incorporation: 09/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1-5 Duncan Mcintosh Road, Cumbernauld, Glasgow, G68 0HH

 

Based in Glasgow, Corporate Insignia Ltd was registered on 09 January 2003, it's status is listed as "Active". There are no directors listed for this company in the Companies House registry. The organisation currently employs 11-20 people.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 10 January 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 19 May 2015
RESOLUTIONS - N/A 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 13 May 2014
MR04 - N/A 22 January 2014
MR04 - N/A 22 January 2014
AR01 - Annual Return 09 January 2014
SH19 - Statement of capital 08 November 2013
RESOLUTIONS - N/A 29 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 October 2013
CAP-SS - N/A 29 October 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 02 June 2011
MG02s - Statement of satisfaction in full or in part of a charge 26 May 2011
MG02s - Statement of satisfaction in full or in part of a charge 26 May 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 26 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 12 February 2010
AP01 - Appointment of director 10 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 09 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2008
353 - Register of members 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 18 January 2007
410(Scot) - N/A 08 January 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 06 January 2005
466(Scot) - N/A 26 October 2004
466(Scot) - N/A 20 October 2004
410(Scot) - N/A 30 July 2004
410(Scot) - N/A 23 June 2004
419a(Scot) - N/A 23 June 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 08 January 2004
410(Scot) - N/A 29 April 2003
466(Scot) - N/A 15 April 2003
466(Scot) - N/A 15 April 2003
410(Scot) - N/A 24 March 2003
410(Scot) - N/A 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
CERTNM - Change of name certificate 06 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
123 - Notice of increase in nominal capital 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
225 - Change of Accounting Reference Date 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
410(Scot) - N/A 26 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 03 January 2007 Fully Satisfied

N/A

Assignation of standard security 29 July 2004 Fully Satisfied

N/A

Bond & floating charge 08 June 2004 Fully Satisfied

N/A

Standard security 24 April 2003 Fully Satisfied

N/A

Standard security 18 March 2003 Fully Satisfied

N/A

Bond & floating charge 28 February 2003 Fully Satisfied

N/A

Bond & floating charge 19 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.